Company NameCollinton Blairston Ltd
Company StatusDissolved
Company NumberSC278490
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date2 December 2021 (2 years, 4 months ago)
Previous NamesFanflat Limited and Langan Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward McLaughlin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 02 December 2021)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameAndrew Barra Langan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed02 March 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2010)
RoleIT Consultant Engineer
Country of ResidenceScotland
Correspondence AddressBlairston Mains Farm
Alloway
Ayrshire
KA7 4EF
Scotland
Director NameAngela Langan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlairston Mains Farm
Alloway
Ayrshire
KA7 4EF
Scotland
Secretary NameAngela Langan
NationalityBritish
StatusResigned
Appointed02 March 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlairston Mains Farm
Alloway
Ayrshire
KA7 4EF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carole Mclaughlin
50.00%
Ordinary
1 at £1Edward Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,691
Cash£27,574
Current Liabilities£759,551

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

28 June 2010Delivered on: 29 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming three acres of land at blairston mains farm, alloway, title number AYR76167.
Outstanding
28 June 2010Delivered on: 29 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming barn d, blairston mains, alloway, ayr, title number AYR81843.
Outstanding
19 August 2005Delivered on: 26 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blairston mains, alloway AYR55548.
Outstanding
23 June 2005Delivered on: 8 July 2005
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 December 2021Final Gazette dissolved following liquidation (1 page)
2 September 2021Move from Administration to Dissolution (16 pages)
1 April 2021Administrator's progress report (14 pages)
22 September 2020Administrator's progress report (10 pages)
18 September 2020Administrator's progress report (9 pages)
18 September 2020Notice of extension of period of Administration (4 pages)
17 July 2020Administrator's progress report (10 pages)
3 July 2020Notice of extension of period of Administration (3 pages)
2 March 2020Administrator's progress report (10 pages)
10 May 2019Approval of administrator’s proposals (3 pages)
4 April 2019Statement of administrator's proposal (15 pages)
26 February 2019Appointment of an administrator (3 pages)
26 February 2019Registered office address changed from 8a Mcluckie Drive Kilwinning KA13 6DL Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 26 February 2019 (2 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
7 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 November 2017Registered office address changed from Muirside Steading Stevenston Road Kilwinning KA13 6NQ to 8a Mcluckie Drive Kilwinning KA13 6DL on 5 November 2017 (1 page)
5 November 2017Registered office address changed from Muirside Steading Stevenston Road Kilwinning KA13 6NQ to 8a Mcluckie Drive Kilwinning KA13 6DL on 5 November 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Registered office address changed from 62 Viewfield Road Ayr KA8 8HH United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 62 Viewfield Road Ayr KA8 8HH United Kingdom on 30 January 2014 (1 page)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 July 2010Termination of appointment of Angela Langan as a secretary (1 page)
29 July 2010Termination of appointment of Andrew Langan as a director (1 page)
29 July 2010Appointment of Mr Edward Mclaughlin as a director (2 pages)
29 July 2010Termination of appointment of Angela Langan as a director (1 page)
29 July 2010Termination of appointment of Angela Langan as a director (1 page)
29 July 2010Termination of appointment of Angela Langan as a secretary (1 page)
29 July 2010Appointment of Mr Edward Mclaughlin as a director (2 pages)
29 July 2010Termination of appointment of Andrew Langan as a director (1 page)
24 July 2010Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ on 24 July 2010 (1 page)
24 July 2010Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ on 24 July 2010 (1 page)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
7 July 2010Company name changed langan homes LIMITED\certificate issued on 07/07/10
  • CONNOT ‐
(3 pages)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
7 July 2010Company name changed langan homes LIMITED\certificate issued on 07/07/10
  • CONNOT ‐
(3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Andrew Barra Langan on 17 January 2010 (2 pages)
1 April 2010Director's details changed for Angela Langan on 17 January 2010 (2 pages)
1 April 2010Director's details changed for Andrew Barra Langan on 17 January 2010 (2 pages)
1 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Angela Langan on 17 January 2010 (2 pages)
7 January 2010Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
12 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
4 November 2009Annual return made up to 17 January 2008 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 17 January 2008 with a full list of shareholders (4 pages)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
19 October 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
19 October 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
23 July 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 November 2006Registered office changed on 13/11/06 from: c/o james perman & company 2 bellmans close largs ayrshire KA30 8AP (1 page)
13 November 2006Registered office changed on 13/11/06 from: c/o james perman & company 2 bellmans close largs ayrshire KA30 8AP (1 page)
1 March 2006Return made up to 17/01/06; full list of members (7 pages)
1 March 2006Return made up to 17/01/06; full list of members (7 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
24 March 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005Memorandum and Articles of Association (8 pages)
15 March 2005Memorandum and Articles of Association (8 pages)
10 March 2005Company name changed fanflat LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed fanflat LIMITED\certificate issued on 10/03/05 (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 March 2005Registered office changed on 09/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed;new director appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (1 page)
17 January 2005Incorporation (17 pages)
17 January 2005Incorporation (17 pages)